Company NameABS Network Solutions Ltd
Company StatusDissolved
Company Number03099389
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 02 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed10 October 2008(13 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr William Hunter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTn22
Secretary NameArthur Charles Hunter
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleFarmer
Correspondence Address20 Ravenscroft
Eastbourne
East Sussex
BN20 7HX
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Richard David Mogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2008(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2008)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websiteabsnet.co.uk
Telephone0117 3115757
Telephone regionBristol

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita It Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 2008Delivered on: 12 January 2008
Persons entitled: Resolution Pension Scheme Nominee No 1 Limited and Resolution Pension Scheme Nominee No 2LIMITED

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £156,000.00. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
21 December 2018Satisfaction of charge 1 in full (1 page)
17 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
17 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (11 pages)
24 September 2015Full accounts made up to 31 December 2014 (11 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Richard Shearer as a director (1 page)
28 October 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
28 October 2011Termination of appointment of Richard Shearer as a director (1 page)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
14 October 2010Sect 516 ca 2006 (1 page)
14 October 2010Sect 516 ca 2006 (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Memorandum and Articles of Association (12 pages)
3 December 2009Full accounts made up to 31 December 2008 (16 pages)
3 December 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page)
27 October 2009Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page)
27 October 2009Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page)
27 October 2009Director's details changed for Capita Corporate Director Limited on 15 October 2008 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
17 October 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
17 October 2008Registered office changed on 17/10/2008 from beech house betts way crawley west sussex RH10 9GW united kingdom (1 page)
17 October 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
17 October 2008Appointment terminated director william hunter (1 page)
17 October 2008Appointment terminated director william hunter (1 page)
17 October 2008Director appointed richard john shearer (5 pages)
17 October 2008Director appointed capita corporate director LIMITED (8 pages)
17 October 2008Director appointed capita corporate director LIMITED (8 pages)
17 October 2008Director appointed richard john shearer (5 pages)
17 October 2008Director appointed andrew george parker (4 pages)
17 October 2008Registered office changed on 17/10/2008 from beech house betts way crawley west sussex RH10 9GW united kingdom (1 page)
17 October 2008Director appointed andrew george parker (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
8 August 2008Registered office changed on 08/08/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
29 July 2008Appointment terminated secretary arthur hunter (1 page)
29 July 2008Appointment terminated secretary arthur hunter (1 page)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 July 2008Full accounts made up to 31 December 2007 (16 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
19 October 2007Return made up to 07/09/07; no change of members (6 pages)
19 October 2007Return made up to 07/09/07; no change of members (6 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 September 2005Return made up to 07/09/05; full list of members (6 pages)
19 September 2005Return made up to 07/09/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
15 October 2001Return made up to 07/09/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: ruskin house 14 saint johns road tunbridge wells kent TN4 9NP (1 page)
16 March 2001Registered office changed on 16/03/01 from: ruskin house 14 saint johns road tunbridge wells kent TN4 9NP (1 page)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/04/2020 under section 1088 of the Companies Act 2006
(6 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 west street lewes sussex BN7 2NZ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 1 west street lewes sussex BN7 2NZ (1 page)
7 October 1999Return made up to 07/09/99; full list of members (6 pages)
7 October 1999Return made up to 07/09/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998Return made up to 07/09/98; no change of members (4 pages)
14 September 1998Return made up to 07/09/98; no change of members (4 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 September 1997Return made up to 07/09/97; no change of members (4 pages)
18 September 1997Return made up to 07/09/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 September 1996 (10 pages)
12 February 1997Full accounts made up to 30 September 1996 (10 pages)
27 October 1996Registered office changed on 27/10/96 from: post office house high street uckfield east sussex TN22 1AA (1 page)
27 October 1996Registered office changed on 27/10/96 from: post office house high street uckfield east sussex TN22 1AA (1 page)
20 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1996Return made up to 07/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1996Registered office changed on 14/07/96 from: post office house high street uckfield east sussex TN22 1AA (1 page)
14 July 1996Registered office changed on 14/07/96 from: post office house high street uckfield east sussex TN22 1AA (1 page)
1 March 1996Registered office changed on 01/03/96 from: tanyards framfield road buxted east sussex TN22 4PP (1 page)
1 March 1996Registered office changed on 01/03/96 from: tanyards framfield road buxted east sussex TN22 4PP (1 page)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 September 1995Incorporation (30 pages)
7 September 1995Incorporation (30 pages)